AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, September 2022
| resolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th September 2022. New Address: Salisbury House Station Road Cambridge CB1 2LA. Previous address: 87a High Street the Old Town Hemel Hempstead HP1 3AH England
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, July 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, July 2022
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 13th July 2022
filed on: 18th, July 2022
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, December 2021
| incorporation
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 27th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2020. New Address: 87a High Street the Old Town Hemel Hempstead HP1 3AH. Previous address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 16th August 2019. New Address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE. Previous address: 78 Queens Road Watford WD17 2LA England
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: 78 Queens Road Watford WD17 2LA. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2017
| incorporation
|
Free Download
(13 pages)
|